Advanced company searchLink opens in new window

PROTEA SECUR LIMITED

Company number 07260799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 AD01 Registered office address changed from 15 Atherton Road London E7 9AJ United Kingdom on 4 May 2012
04 May 2012 TM01 Termination of appointment of Md Jillur Rahman Khan as a director on 5 April 2012
04 May 2012 TM01 Termination of appointment of Md Mahfuzur Rahman as a director on 30 December 2011
04 May 2012 TM01 Termination of appointment of Md Mahfuzur Rahman as a director on 30 December 2011
25 Feb 2012 AP01 Appointment of Mr Md Mahfuzur Rahman as a director on 10 October 2011
13 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
13 Feb 2012 AP01 Appointment of Mr Md Jillur Rahman Khan as a director on 1 February 2012
13 Feb 2012 AD01 Registered office address changed from 3 Stork Road London E7 9HR United Kingdom on 13 February 2012
04 Jul 2011 AP03 Appointment of Mr Serajul Islam as a secretary
04 Jul 2011 AD01 Registered office address changed from 78 Ennerdale House Hamlets Way London E3 4TZ United Kingdom on 4 July 2011
04 Jul 2011 AP01 Appointment of Mr Mohammed Serajul Islam as a director
04 Jul 2011 TM01 Termination of appointment of Md Hassan as a director
04 Jul 2011 TM02 Termination of appointment of Md. Hassan as a secretary
05 Jan 2011 CH01 Director's details changed for Mr Rashadul Hassan on 5 January 2011
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
05 Jan 2011 AP03 Appointment of Mr Md. Rashadul Hassan as a secretary
05 Jan 2011 AP01 Appointment of Mr Rashadul Hassan as a director
05 Jan 2011 TM01 Termination of appointment of Md Khan as a director
05 Jan 2011 TM02 Termination of appointment of Md Khan as a secretary
05 Jan 2011 AD01 Registered office address changed from Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom on 5 January 2011
09 Dec 2010 AD01 Registered office address changed from 5 Storey Street London E16 2LT United Kingdom on 9 December 2010
22 Sep 2010 AD01 Registered office address changed from 29 Station Road Chadwell Heath Romford RM6 4BE United Kingdom on 22 September 2010
22 Sep 2010 AP03 Appointment of Mr Md Jillur Rahman Khan as a secretary